LEE MILLS MANAGEMENT COMPANY LIMITED
Company number 05922464
- Company Overview for LEE MILLS MANAGEMENT COMPANY LIMITED (05922464)
- Filing history for LEE MILLS MANAGEMENT COMPANY LIMITED (05922464)
- People for LEE MILLS MANAGEMENT COMPANY LIMITED (05922464)
- More for LEE MILLS MANAGEMENT COMPANY LIMITED (05922464)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Feb 2016 | TM01 | Termination of appointment of Millerbrook Homes Limited as a director on 19 February 2016 | |
19 Feb 2016 | AP01 | Appointment of Mr George Dmytrenko as a director on 18 February 2016 | |
19 Feb 2016 | AD01 | Registered office address changed from 34 High Street Manchester M4 1QB to C/O Grundy Anderson Kershaw 123/125 Union Street Oldham OL1 1TG on 19 February 2016 | |
10 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
09 Sep 2015 | AR01 |
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-09
|
|
04 Sep 2014 | AR01 |
Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-04
|
|
04 Sep 2014 | CH02 | Director's details changed for Millerbrook Homes Limited on 1 September 2014 | |
04 Sep 2014 | AD01 | Registered office address changed from Fifth Floor 34 High Street Manchester M4 1AH United Kingdom to 34 High Street Manchester M4 1QB on 4 September 2014 | |
22 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
18 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
26 Sep 2013 | AR01 |
Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-09-26
|
|
26 Sep 2013 | CH01 | Director's details changed for Mr Antony Victor Hodari on 1 September 2013 | |
26 Sep 2013 | CH03 | Secretary's details changed for Mr Antony Victor Hodari on 1 September 2013 | |
24 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
13 Sep 2012 | AR01 | Annual return made up to 1 September 2012 with full list of shareholders | |
03 May 2012 | AP01 | Appointment of Mr Antony Victor Hodari as a director | |
07 Dec 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
12 Sep 2011 | AR01 | Annual return made up to 1 September 2011 with full list of shareholders | |
02 Sep 2010 | AR01 | Annual return made up to 1 September 2010 with full list of shareholders | |
02 Sep 2010 | CH02 | Director's details changed for Millerbrook Homes Limited on 1 September 2010 | |
24 Jun 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
11 Dec 2009 | AA | Total exemption full accounts made up to 31 March 2009 | |
14 Sep 2009 | 363a | Return made up to 01/09/09; full list of members | |
14 Sep 2009 | 353 | Location of register of members | |
14 Sep 2009 | 288c | Director's change of particulars / millerbrook homes LIMITED / 01/03/2009 |